- Company Overview for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
- Filing history for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
- People for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
- Charges for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
- Insolvency for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
- More for KIR ENVIRONMENTAL SOLUTIONS LIMITED (SC427995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
27 Apr 2017 | AD01 | Registered office address changed from 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland to C/O Mr N Mcgeoch Caledonian House Inchinnan Drive Inchinnan Renfrew PA4 9AF on 27 April 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 33 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to 53 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on 15 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | TM01 | Termination of appointment of Roy Laing as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Iain Muir on 12 October 2012 | |
06 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
30 Oct 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | AD01 | Registered office address changed from 2 Lancaster Crescent Glasgow G12 0RR Scotland on 19 October 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of John Cameron as a director | |
19 Oct 2012 | AP03 | Appointment of Karen Frances Muir as a secretary |